Great Western Road
Glasgow
G81 3QW
Scotland
Director Name | Mr Edward Donaghy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (closed 09 October 2018) |
Role | General Builder |
Country of Residence | Scotland |
Correspondence Address | 37 Hathaway Drive Giffnock Glasgow G46 7AD Scotland |
Secretary Name | Mr Edward Donaghy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Hathaway Drive Giffnock Glasgow G46 7AD Scotland |
Director Name | Mr Iain Stuart Forbes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barns Crescent Ayr Ayrshire KA7 2BW Scotland |
Secretary Name | Maureen Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Chaplet Avenue Glasgow Lanarkshire G13 3XA Scotland |
Director Name | Mr Mark Edward McConville |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 35 Dalrymple Drive Coatbridge North Lanarkshire ML5 4FG Scotland |
Director Name | Mr Craig George Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Love Drive Bellshill Lanarkshire ML4 1BY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £12,232,533 |
Gross Profit | £1,386,073 |
Net Worth | £2,556,699 |
Cash | £120,544 |
Current Liabilities | £2,696,362 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2018 | Notice of final meeting of creditors (4 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages) |
9 March 2012 | Notice of winding up order (1 page) |
9 March 2012 | Court order notice of winding up (1 page) |
9 March 2012 | Court order notice of winding up (1 page) |
9 March 2012 | Notice of winding up order (1 page) |
9 March 2012 | Registered office address changed from 42 Loan Bank Quadrant Govan Glasgow G51 3HZ on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 42 Loan Bank Quadrant Govan Glasgow G51 3HZ on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 42 Loan Bank Quadrant Govan Glasgow G51 3HZ on 9 March 2012 (2 pages) |
22 February 2012 | Appointment of a provisional liquidator (1 page) |
22 February 2012 | Appointment of a provisional liquidator (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
18 February 2011 | Full accounts made up to 31 August 2010 (22 pages) |
18 February 2011 | Full accounts made up to 31 August 2010 (22 pages) |
23 July 2010 | Director's details changed for Iain Stuart Forbes on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Iain Stuart Forbes on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Iain Stuart Forbes on 1 July 2010 (2 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (19 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (19 pages) |
30 January 2010 | Memorandum and Articles of Association (12 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Sub-division of shares on 20 January 2010 (5 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Memorandum and Articles of Association (12 pages) |
30 January 2010 | Sub-division of shares on 20 January 2010 (5 pages) |
19 November 2009 | Termination of appointment of Craig Thomson as a director (1 page) |
19 November 2009 | Termination of appointment of Craig Thomson as a director (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
6 April 2009 | Full accounts made up to 31 August 2008 (23 pages) |
6 April 2009 | Full accounts made up to 31 August 2008 (23 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
23 August 2007 | Full accounts made up to 31 August 2006 (20 pages) |
23 August 2007 | Full accounts made up to 31 August 2006 (20 pages) |
7 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
10 February 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 February 2006 | Full accounts made up to 31 August 2005 (18 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members
|
11 July 2005 | Return made up to 01/07/05; full list of members
|
22 June 2005 | Partic of mort/charge * (4 pages) |
22 June 2005 | Partic of mort/charge * (4 pages) |
23 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
23 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: unit 5 riverside business park moffat street glasgow G5 0QJ (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: unit 5 riverside business park moffat street glasgow G5 0QJ (1 page) |
14 January 2004 | Ad 10/08/02--------- £ si 20@1 (2 pages) |
14 January 2004 | Ad 10/08/02--------- £ si 20@1 (2 pages) |
9 July 2003 | Return made up to 01/07/03; full list of members
|
9 July 2003 | Return made up to 01/07/03; full list of members
|
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
26 March 2003 | Full accounts made up to 31 August 2002 (14 pages) |
26 March 2003 | Full accounts made up to 31 August 2002 (14 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
23 August 2002 | Return made up to 01/07/02; full list of members
|
23 August 2002 | Return made up to 01/07/02; full list of members
|
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
11 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
19 June 2001 | Return made up to 01/07/01; full list of members
|
19 June 2001 | Return made up to 01/07/01; full list of members
|
17 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
10 April 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
10 April 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 March 2001 | Ad 21/03/01--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
27 March 2001 | Ad 21/03/01--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 44 chaplet avenue glasgow G13 3XA (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 44 chaplet avenue glasgow G13 3XA (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: j m simpson & co 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: j m simpson & co 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
30 November 2000 | Return made up to 01/07/00; full list of members (6 pages) |
30 November 2000 | Return made up to 01/07/00; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
18 January 2000 | Company name changed bridon construction LIMITED\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed bridon construction LIMITED\certificate issued on 19/01/00 (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (16 pages) |
1 July 1999 | Incorporation (16 pages) |